SCOTTISH BORDERS ABATTOIR LIMITED

Company Documents

DateDescription
30/01/1730 January 2017 BONA VACANTIA DISCLAIMER

View Document

15/05/1515 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1512 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1421 November 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/03/1429 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/02/147 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 APPLICATION FOR STRIKING-OFF

View Document

09/01/149 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 12 MARKET PLACE LAUDER BERWICKSHIRE TD2 6SR SCOTLAND

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/02/1327 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRINGLE

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE MILLER

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM WINSTON ROAD GALASHIELS SELKIRKSHIRE TD1 2DA

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/02/127 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/02/1123 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

20/01/1020 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PRINGLE / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WALTER MILLER / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES DEANS / 20/01/2010

View Document

08/12/098 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 12/12/06; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/00

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ADOPT MEM AND ARTS 18/01/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 38 DEAN PARK MEWS EDINBURGH EH4 1ED

View Document

04/01/984 January 1998 DIV OF SHARE CAP 15/12/97

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/97

View Document

22/10/9722 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 27/09/96

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 27/09/96

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

03/04/963 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 01/10/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 25/09/92

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: WINSTON ROAD GALASHIELS SELKIRKSHIRE TD1 2DA

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

24/04/9224 April 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 18/12/90; CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 12/12/89; NO CHANGE OF MEMBERS

View Document

21/01/9021 January 1990 NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 02/10/87

View Document

08/11/888 November 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 03/10/86

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 27/09/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 23/12/85; FULL LIST OF MEMBERS

View Document

27/10/8027 October 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/80

View Document

19/09/8019 September 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/8019 September 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information